Search icon

PLATINUM HOME MORTGAGE CORPORATION

Branch

Company Details

Entity Name: PLATINUM HOME MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Jul 2003 (22 years ago)
Branch of: PLATINUM HOME MORTGAGE CORPORATION, ILLINOIS (Company Number CORP_57483571)
Document Number: F03000003273
FEI/EIN Number 431653688
Address: 2000 Center Drive, Suite East D403, Hoffman Estates, IL, 60192, US
Mail Address: 2000 Center Drive, Suite East D403, Hoffman Estates, IL, 60192, US
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Theodora Patrick G Director 2000 Center Drive, Hoffman Estates, IL, 60192
Giambrone Michael C Director 2000 Center Drive, Hoffman Estates, IL, 60192

Secretary

Name Role Address
PELINSKI LORI S Secretary 2000 Center Drive, Hoffman Estates, IL, 60192

President

Name Role Address
Gross Lee M President 2000 Center Drive, Hoffman Estates, IL, 60192

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026093 GREAT LAKES MORTGAGE FINANCIAL EXPIRED 2018-02-21 2023-12-31 No data 2200 HICKS ROAD, SUITE 101, ROLLING MEADOWS, IL, 60008
G16000047155 PLATINUM HOME MORTGAGE ACTIVE 2016-05-10 2026-12-31 No data 2200 HICKS ROAD, SUITE 101, ROLLING MEADOWS, IL, 60008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2000 Center Drive, Suite East D403, Hoffman Estates, IL 60192 No data
CHANGE OF MAILING ADDRESS 2023-01-20 2000 Center Drive, Suite East D403, Hoffman Estates, IL 60192 No data
REGISTERED AGENT NAME CHANGED 2022-05-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-20
Reg. Agent Change 2022-05-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State